NOTICE OF SERVICE BY PUBLICATION
TO: CHRIS DOTY and NETTIE DOTY
IN RE: FARM AT WILLOW CREEK HOMEOWNER’S ASSOCIATION, INC., Plaintiff
VS.
CHRIS DOTY and NETTIE DOTY, Defendant(s)
- 212209-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), CHRIS DOTY and NETTIE DOTY, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon CHRIS DOTY and NETTIE DOTY, KNOXVILLE, TN 37921, it is ordered that said defendant(s), CHRIS DOTY and NETTIE DOTY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is 217 E. Broadway Avenue, Maryville, TN 37804, on or before thirty (30) days of the last date of publication or a Judgement by Default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 30th day of JANUARY, 2026.
Christopher D. Heagerty
Chancellor
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF RANDAL JAMES BOHANAN
DOCKET NUMBER 91866-2
Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of RANDAL JAMES BOHANAN, who died Oct. 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of February, 2026.
ESTATE OF RANDAL JAMES BOHANAN
PERSONAL REPRESENTATIVE(S)
EARL R. BOHANAN, JR., ADMINISTRATOR
125 FALCON FIRE COURT
LENOIR CITY, TN 37772
NOTICE TO CREDITORS
ESTATE OF LEONARD WILLIAM BRINKMAN, JR.
DOCKET NUMBER 92084-1
Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of LEONARD WILLIAM BRINKMAN, JR., who died on September 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days before the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of FEBRUARY, 2026.
ESTATE OF LEONARD WILLIAM BRINKMAN, JR.
PERSONAL REPRESENTATIVE(S)
CARL F. BRINKMAN, ADMINISTRATOR
4833 IVY ROSE DRIVE
KNOXVILLE, TN 37918
WILLIAM E. DUFFEY, JR., ATTORNEY
112 DURWOOD ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VICKIE RUTH CHAPPELL
DOCKET NUMBER 92062-3
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters administration in respect of the Estate of VICKIE RUTH CHAPPELL, who died Dec. 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9th day of February, 2026.
ESTATE OF VICKIE RUTH CHAPPELL
PERSONAL REPRESENTATIVE(S)
LINDA WOODS, ADMINISTRATRIX
5008 COLTON DRIVE
SPRING HILL, TN 37174
NOTICE TO CREDITORS
ESTATE OF JOE LYNN COLLINS
DOCKET NUMBER 92059-3
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters administration in respect of the Estate of JOE LYNN COLLINS, who died Dec. 8, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9th day of February, 2026.
ESTATE OF JOE LYNN COLLINS
PERSONAL REPRESENTATIVE(S)
REBECCA DURFEE, ADMINISTRATRIX
5020 ALPHA TERRACE LANE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF LOWELL EUGENE COOK, JR.
DOCKET NUMBER 92090-1
Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect to the Estate of LOWELL EUGENE COOK, JR., who died November 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the state are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This 13 day of FEBRUARY, 2026.
ESTATE OF LOWELL EUGENE COOK, JR.
PERSONAL REPRESENTATIVE(S)
STEPHEN L. COOK
3920 SOUTH LAKE BOULEVARD
KNOXVILLE, TN 37920
JOHN W. BUTLER, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PERRY BRUCE COOPER
DOCKET NUMBER 92038-3
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PERRY BRUCE COOPER, who died Oct. 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9th day of FEBRUARY, 2026.
ESTATE OF PERRY BRUCE COOPER
PERSONAL REPRESENTATIVE(S)
MELISSA RENEE MANESS JONES, EXECUTRIX
5416 STONE OAK LANE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF CARLA ANTOINETTE DUBOSE
DOCKET NUMBER 91926-2
Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of CARLA ANTOINETTE DUBOSE, who died Aug. 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of February, 2026.
ESTATE OF CARLA ANTOINETTE DUBOSE
PERSONAL REPRESENTATIVE(S)
CORNELIUS DUBOSE, ADMINISTRATOR
544 SUSAN RENEE LANE
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF DAVID EDWARD DUNN
DOCKET NUMBER 92020-3
Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters administration(or letters of testamentary as the case may be) in respect of the Estate of DAVID EDWARD DUNN, who died November 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty {60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of FEBRUARY, 2026.
ESTATE OF DAVID EDWARD DUNN
PERSONAL REPRESENTATIVE(S)
JAMES MADISON DUNN
6404 BEELER RD
KNOXVILLE, TN 37918
- NOLAN SHARBEL
9111 CROSS PARK DR., BLDG. D, SUITE 200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SAM CARLTON EREXSON
DOCKET NUMBER 92068-3
Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of SAM CARLTON EREXSON, who died November 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of FEBRUARY, 2026
ESTATE OF SAM CARLTON EREXSON
PERSONAL REPRESENTATIVE(S)
JOYCE G. EREXSON
6919 WYNDHAM POINTE LANE
KNOXVILLE, TN 37931
- CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MARK EDWARD GLENN
DOCKET NUMBER 78085-3
Notice is hereby given that on the 17th day of FEBRUARY, 2026, letters of administration in respect of the Estate of MARK EDWARD GLENN, who died on August 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17th day of FEBRUARY, 2026.
ESTATE OF MARK EDWARD GLENN
PERSONAL REPRESENTATIVE(S)
JOHN R. GLENN
7 MUSTANG COURT
GRAYSLAKE, IL 60030
DAVID A. MONTGOMERY, ATTORNEY
112 GLENLEIGH CT., SUITE 4
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF PAUL EDWARD GREEN, JR.
DOCKET NUMBER 92055-2
Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of PAUL EDWARD GREEN, JR., who died Oct. 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of February, 2026.
ESTATE OF PAUL EDWARD GREEN, JR
PERSONAL REPRESENTATIVE(S)
PAULA L. SNELLING, ADMINISTRATRIX
2145 RAMBLING ROSE LANE
JEFFERSON CITY, TN 37760
NOTICE TO CREDITORS
ESTATE OF MARC ALAN HARRISON
DOCKET NUMBER 92074-3
Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of MARC ALAN HARRISON, who died December 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of FEBRUARY, 2026.
ESTATE OF MARC ALAN HARRISON
PERSONAL REPRESENTATIVE(S)
LAUREL SHANNON HARRISON
3509 SPARKS SCENIC WAY
KNOXVILLE, TN 37931
ROBERT W. WILKINSON , ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF VICKI J. HINDMAN
DOCKET NUMBER 92054-1
Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of VICKI J. HINDMAN, who died September 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident , having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of FEBRUARY, 2026.
ESTATE OF VICKI J. HINDMAN
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK OF TENNESSEE
ATTN: LEIGHANNE K. COVINGTON
515 MARKET ST., SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF LULA ELIZABETH MASSIE JONES
DOCKET NUMBER 91434-2
Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of LULA ELIZABETH MASSIE JONES, who died on July 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF LULA ELIZABETH MASSIE JONES
PERSONAL REPRESENTATIVE(S)
TIMOTHY MASSIE
2207 HAY MEADOW TRAIL
KNOXVILLE, TN 37920
WILLIAM A. MASSIE
322 ELDORADO CIRCLE
SEYMOUR, TN 37865
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF CHARLES B. LANDGUTH
DOCKET NUMBER 92081-1
Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of CHARLES B. LANDGUTH, who died November 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This 13 day of FEBRUARY, 2026.
ESTATE OF CHARLES B. LANDGUTH
PERSONAL REPRESENTATIVE(S)
BEVERLY J. LANDGUTH
570 WINDHAM HILL RD.
FARRAGUT, TN 37934
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE S. LEES
DOCKET NUMBER 92080-3
Notice is hereby given that on the 17th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLOTTE S. LEES, who died December 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17th day of FEBRUARY, 2026.
ESTATE OF CHARLOTTE S. LEES
PERSONAL REPRESENTATIVE(S)
MARY CORNELIA (CONNIE) SHIFLETT WALLACE
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CONRAD LOY
DOCKET NUMBER 91958-1
Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of CONRAD LOY, who died Nov. 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of FEBRUARY, 2026.
ESTATE OF CONRAD LOY
PERSONAL REPRESENTATIVE(S)
CONNIE LOY MCNEILL, EXECUTRIX
1820 EDWARD DRIVE
SEVIERVILLE, TN 37876
MICHAEL TROTTER, ATTORNEY
1148 WAGNER DRIVE, SUITE 201
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF EDWARD DOUGLAS MYSINGER
DOCKET NUMBER 91851-2
Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters of administration in respect of the Estate of EDWARD DOUGLAS MYSINGER, who died September 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of FEBRUARY, 2026.
ESTATE OF EDWARD DOUGLAS MYSINGER
PERSONAL REPRESENTATIVE(S)
MIKE DOUGLAS MYSINGER, ADMINISTRATOR
1041 STONEBURY DR.
KNOXVILLE, TN 37922
BRADLEY C. SAGRAVES, ATTORNEY
- ALAN MOORE, JR., ATTORNEY
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOHN EDWIN O’CONNOR
DOCKET NUMBER 92073-2
Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of JOHN EDWIN O’CONNOR, who died November 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF JOHN EDWIN O’CONNOR
PERSONAL REPRESENTATIVE(S)
ADAM S. O’CONNOR
601 STONEWALL DRIVE
RUTLEDGE, TN 37861
KATHERINE A. YOUNG, ATTORNEY
9041 EXECUTIVE PARK DRIVE, STE. 121
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF GARETH DAI POTTER
DOCKET NUMBER 91673-1
Notice is hereby given that on the 17 day of FEBRUARY, 2026, letters of administration in respect of the Estate of GARETH DAI POTTER, who died on the 30th day of August, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of FEBRUARY, 2026.
ESTATE OF GARETH DAI POTTER
PERSONAL REPRESENTATIVE(S)
CHRISTINE E. TRIMBLE
2708 W. OLD TOP SIDE DRIVE
LOUISVILLE, TN 37777
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BETTY SUE HOLT SHIPLEY
DOCKET NUMBER 92032-3
Notice is hereby given that on the 13th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of BETTY SUE HOLT SHIPLEY, who died on January 5, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of FEBRUARY, 2026.
ESTATE OF BETTY SUE HOLT SHIPLEY
PERSONAL REPRESENTATIVE(S)
WILLIAM ANDY MASSIE
322 ELDORADO CIRCLE
SEYMOUR, TN 37865
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF HELEN BRUNER STEWART
DOCKET NUMBER 92016-2
Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary in respect of the Estate of HELEN BRUNER STEWART, who died Jan. 9, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of January, 2026.
ESTATE OF HELEN BRUNER STEWART
PERSONAL REPRESENTATIVE(S)
JOSEPH C. BRUNER
7916 GROUSEMOOR DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DIANA GAIL TINSLEY
DOCKET NUMBER 92056-3
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of DIANA GAIL TINSLEY, who died Dec. 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9th day of FEBRUARY, 2026.
ESTATE OF DIANA GAIL TINSLEY
PERSONAL REPRESENTATIVE(S)
PATRICIA ELAINE S. LUFT, EXECUTRIX
12612 W. ASBURY PLACE
LAKEWOOD, CO 80228
NOTICE TO CREDITORS
ESTATE OF VICKI EZELL WILKERSON
DOCKET NUMBER 91962-2
Notice is hereby given that on the 6th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of VICKI EZELL WILKERSON, who died May 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor receive d an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of FEBRUARY, 2026.
ESTATE OF VICKI EZELL WILKERSON
PERSONAL REPRESENTATIVE(S)
ALEXANDER WILKERSON
8331 BLOCK HOUSE WAY, APT. 518
KNOXVILLE , TN 37923
- SCOTT JONES, ATTORNEY
CHRIS W. BEAVERS, ATTORNEY
KIMBERLY A. TROTTER, ATTORNEY
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF ALFRED AKERMAN
DOCKET NUMBER 78159-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALFRED AKERMAN, who died January 25, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF ALFRED AKERMAN
PERSONAL REPRESENTATIVE(S)
DORIAN A. AKERMAN
1400 KENESAW AVENUE, #13S
KNOXVILLE, TN 37919
SARAH Y. SHEPPEARD, ATTORNEY
- O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF GARY LEE ANDERS
DOCKET NUMBER 92058-2
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of GARY LEE ANDERS, who died on Dec. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 9th day of FEBRUARY, 2026.
ESTATE OF GARY LEE ANDERS
PERSONAL REPRESENTATIVE(S)
DOUGLAS KELLY ANDERS, EXECUTOR
140 ANDERS LANE
TAZEWELL, TN 37879
NOTICE TO CREDITORS
ESTATE OF BOYD ARMSTRONG, SR.
DOCKET NUMBER 78129-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of BOYD ARMSTRONG, SR., who died October 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF BOYD ARMSTRONG, SR.
PERSONAL REPRESENTATIVE(S)
SHERRY A. MARLOW, EXECUTRIX
418 LAKEVIEW DRIVE
- JULIET, TN 37122
NOTICE TO CREDITORS
ESTATE OF KATHLEEN LOFTIS BAILEY
DOCKET NUMBER 92061-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of KATHLEEN LOFTIS BAILEY, who died Dec. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 12th day of FEBRUARY, 2026.
ESTATE OF KATHLEEN LOFTIS BAILEY
PERSONAL REPRESENTATIVE(S)
JAMES THOMAS BAILEY, III, EXECUTOR
661 N. EAST END ROAD
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF RAYMOND HENRY BARGER
DOCKET NUMBER 78154-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of RAYMOND HENRY BARGER, who died on May 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.
ESTATE OF RAYMOND HENRY BARGER
PERSONAL REPRESENTATIVE(S)
CYNTHIA BARGER
1514 CHARLES DRIVE
KNOXVILLE , TN 37918
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LEE FOWLER BLAIR
DOCKET NUMBER 78104-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters administration in respect of the Estate of LEE FOWLER BLAIR, who died Oct. 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 20 day of FEBRUARY, 2026.
ESTATE OF LEE FOWLER BLAIR
PERSONAL REPRESENTATIVE(S)
JOHN BLAIR, ADMINISTRATOR
10134 WOLFDEN LANE
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KENNETH RAY BOWMAN
DOCKET NUMBER 78161-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KENNETH RAY BOWMAN, who died December 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF KENNETH RAY BOWMAN
PERSONAL REPRESENTATIVE(S)
ABIGAIL BOWMAN SMASAL
3805 WESTVIEW DRIVE NE
CLEVELAND, TN 37312
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF SCOTT ERNEST CAGLE
DOCKET NUMBER 78148-2
Notice is hereby given that on the 18th day of FEBRUARY, 2026, letters testamentary (or of administration as the case may be) in respect of the Estate of SCOTT ERNEST CAGLE, who died on the 17th day of October, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of FEBRUARY, 2026.
ESTATE OF SCOTT ERNEST CAGLE
PERSONAL REPRESENTATIVE(S)
MELISSA CAGLE, EXECUTRIX
10555 RATHER ROAD
KNOXVILLE, TN 37931
ELIZA JONES, ATTORNEY
- O. BOX 10388
KNOXVILLE, TN 37939
NOTICE TO CREDITORS
ESTATE OF DAVID PATRICK CRAWFORD
DOCKET NUMBER 78196-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of administration in respect of the Estate of DAVID PATRICK CRAWFORD, who died on January 7, 2026, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.
ESTATE OF DAVID PATRICK CRAWFORD
PERSONAL REPRESENTATIVE(S)
BRIE A. CRAWFORD, ADMINISTRATOR
231 COUNTRY RUN CIRCLE
POWELL, TN 37849
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF RUTH ANN CRAWLEY
DOCKET NUMBER 92044-3
Notice is hereby given that on the 19 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of RUTH ANN CRAWLEY, who died Oct. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of February, 2026.
ESTATE OF RUTH ANN CRAWLEY
PERSONAL REPRESENTATIVE(S}
SHARON C. SMITH, EXECUTRIX
3109 TEE LANE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF DONALD LEE CROMER
DOCKET NUMBER 92024-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD LEE CROMER, who died December 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF DONALD LEE CROMER
PERSONAL REPRESENTATIVE(S)
MARK DONALD PAPISH
RYAN N. SHAMBLIN, ATTORNEY
205 MOHICAN STREET
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MILES E. CULLOM, SR.
DOCKET NUMBER 91976-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of MILES E. CULLOM, SR., who died August 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date. that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF MILES E. CULLOM, SR.
PERSONAL REPRESENTATIVE(S)
MILES E. CULLOM, JR.
4459 FORREST RIDGE
LOUISVILLE, TN 37777
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DR., STE. S700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GLORIA ANN DITMORE
DOCKET NUMBER 91841-1
Notice is hereby given, as required by T.C.A. § 30-2-306, that on FEBRUARY 20, 2026, Letters Testamentary in respect to the Estate of GLORIA ANN DITMORE, deceased, who died on October 19, 2025, were issued to the undersigned by the Probate Clerk of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF GLORIA ANN DITMORE
PERSONAL REPRESENTATIVE(S)
WANDA LUTTRELL
JASON C. ROSE, ATTORNEY
611 SMITHVIEW DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF GERALDINE LOUISE EFFLER COLLINS FORD
DOCKET NUMBER 92085-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, Letters of Administration in respect to the Estate of GERALDINE LOUISE EFFLER COLLINS FORD, deceased, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against this Estate are required to file the same in triplicate with the Clerk and Master of the above named Court within the earlier of:
(1)(A) Four (4) months from the date of the first public notice if the creditor received an actual copy of such notice at least 60 days before the date that is four months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication or posting as Described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death, otherwise their claim will be forever barred.
All persons indebted to the above Estate must come forward and make proper settlement with the Undersigned at once.
This the 10th day of FEBRUARY, 2026.
ESTATE OF GERALDINE LOUISE EFFLER COLLINS FORD
PERSONAL REPRESENTATIVE(S)
TINA WYRICK, ADMINISTRATRIX
- O. BOX 1331
MAYNARDVILLE, TN 37807
- DAVID MYERS, ATTORNEY
- O. BOX 13
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF THERESEA CHARLENE KIRBY
DOCKET NUMBER 92086-3
Notice is hereby given that on the 19th day of FEBRUARY, 2026, Letters of Administration in respect of the Estate of THERESEA CHARLENE KIRBY, who died on November 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This is the 19th day of FEBRUARY, 2026.
ESTATE OF THERESEA CHARLENE KIRBY
PERSONAL REPRESENTATIVE(S)
RONALD JASON KIRBY
2506 E. CLARK AVENUE
MARYVILLE, TN 37804
ELIZABETH MAXEY LONG, ATTORNEY
232 GILL STREET
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF JOSEPH B. KIRK, SR.
DOCKET NUMBER 92034-2
Notice is hereby given that on the 12th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of JOSEPH B. KIRK, SR., who died on November 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 12th day of FEBRUARY, 2026.
ESTATE OF JOSEPH B. KIRK, SR.
PERSONAL REPRESENTATIVE(S)
JOSEPH B. KIRK, JR., EXECUTOR
- O. BOX 50843
KNOXVILLE, TN 37950
RICHARD T. SCRUGHAM, JR. ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF EDWIN L. MCDANIEL
DOCKET NUMBER 92076-2
Notice is hereby given that on the FEBRUARY 10, 2026, Letters Testamentary in respect of the Estate of EDWIN L. MCDANIEL, who died October 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 10th day of FEBRUARY, 2026.
ESTATE OF EDWIN L. MCDANIEL
PERSONAL REPRESENTATIVE(S)
MORGAN D. MCDANIEL
397 FLATROCK ROAD
ELIZABETHTOWN, KY 42701
- ALLEN MCDONALD, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF DOROTHY JANE MCMAHAN
DOCKET NUMBER 78155-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOROTHY JANE MCMAHAN, who died January 3, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF DOROTHY JANE MCMAHAN
PERSONAL REPRESENTATIVE(S)
JASON TODD MCMAHAN
1335 MIMOSA DRIVE
LOUISVILLE, TN 37777
KAITLYN A. SELL, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JUSTIN BRADFORD MOWERY
DOCKET NUMBER 78219-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUSTIN BRADFORD MOWERY, who died December 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF JUSTIN BRADFORD MOWERY
PERSONAL REPRESENTATIVE(S)
KELSEY R. REILLY, ATTORNEY
800 S. GAY STREET, #1400
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF JOHN EDWARD MULCAHY
DOCKET NUMBER 92023-3
Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters of administration in respect of the Estate of JOHN EDWARD MULCAHY, who died January 7, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of FEBRUARY, 2026.
ESTATE OF JOHN EDWARD MULCAHY
PERSONAL REPRESENTATIVE(S)
MICHAEL B. MULCAHY
31 MALAGA PLACE W.
MANHATTAN BEACH, CA 90266
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BURBLE HUGH OWENBY
DOCKET NUMBER 92071-3
Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of BURBLE HUGH OWENBY, who died on the 2nd day of June, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 19th day of FEBRUARY, 2026.
ESTATE OF BURBLE HUGH OWENBY
PERSONAL REPRESENTATIVE(S)
TERRY G. GALBRAITH
8007 STANLEY ROAD
POWELL, TN 37849
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF EDITH OLIVIA PETERSON PAXTON
DOCKET NUMBER 92064-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters administration in respect of the Estate of EDITH OLIVIA PETERSON PAXTON, who died Dec. 22, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF EDITH OLIVIA PETERSON PAXTON
PERSONAL REPRESENTATIVE(S)
LEIF ASHLEY PETERSON, EXECUTOR
2000 CURETON ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF ROSALYN NINA SCHRADER
DOCKET NUMBER 91511-1
Notice is hereby given that on the 30 day of JANUARY, 2026, Letters Testamentary in respect of the Estate of ROSALYN NINA SCHRADER, who died on July 11, 2025 were issued to the undersigned by the Clerk and Master of the CHANCERY COURT OF KNOX COUNTY, TENNESSEE. All persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below; otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of JANUARY, 2026.
ESTATE OF ROSALYN NINA SCHRADER
PERSONAL REPRESENTATIVE(S)
MARK A. SCHRADER
10308 BLUEGRASS RD.
KNOXVILLE, TN 37922
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BILLIE M. SHELBY
DOCKET NUMBER 78149-2
Notice is hereby given that on the 18th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BILLIE M. SHELBY, who died December 23, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A) ; or
(2) Twelve (12) months from the decedent’ s date of death.
This the 18th day of FEBRUARY, 2026.
ESTATE OF BILLIE M. SHELBY
PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN 37919
KAITLYN A. SELL, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JAMES ROBERT TAYLOR, JR.
DOCKET NUMBER 92046-2
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JAMES ROBERT TAYLOR, JR., who died on Nov. 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 9th day of FEBRUARY, 2026.
ESTATE OF JAMES ROBERT TAYLOR, JR.
PERSONAL REPRESENTATIVE(S)
JEWELL BROWN, ADMINISTRATRIX
3324 BYINGTON BEAVER RIDGE RD.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF EDWARD OLIVER THOMSON
DOCKET NUMBER 91722-2
Notice is hereby given that on the 12th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EDWARD OLIVER THOMSON, who died August 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 12th day of FEBRUARY, 2026.
ESTATE OF EDWARD OLIVER THOMSON
PERSONAL REPRESENTATIVE(S)
KATHERINE UMALI
908 SHEVLIN DR.
EL CERRITO, CA 94539
FELICIA F. COALSON, ATTORNEY
900 S. GAY ST., SUITE 800
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF LEROY WARFIELD
DOCKET NUMBER 78150-2
Notice is hereby given that on the 12th day of FEBRUARY, 2026, letters of administration in respect of the Estate of LEROY WARFIELD, who died January 25, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 12th day of FEBRUARY, 2026.
ESTATE OF LEROY WARFIELD
PERSONAL REPRESENTATIVE(S)
KIMBERLY WARFIELD GUINN
508 UNION AVENUE, UNIT 505
KNOXVILLE, TN 37902
WAYNE WYKOFF, ATTORNEY
SUMNER GARLAND, ATTORNEY
- O. BOX 31526
KNOXVILLE, TN 37930
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3712, FLOOR TILE AND RELATED SUPPLIES, Due 4/1/26
BID 3719, E. BEAVER CREEK DR. WIDENING AND SIGNALIZED INTERSECTION, Due 3/25/26
BID 3720, RESIDENTIAL LEAD SAFE & HEALTHY HOME SERVICES, Due 3/30/26
BID 3721, WEST HIGH SCHOOL SECURITY VESTIBULE, Due 3/31/26
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on March 16, 2026, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2016 Chevrolet Trax 3GNCJKSB1GL221096 (Clarice Williams / Titlemax of TN, Inc Dba Titlemax)
2012 Chevrolet Silverado 1500 1GCRKSE73CZ202639 (Margarito Zarate-Castillo / First Help Financial LLC)
2008 Scion xB JTLKE50E981048481 (Pamela D. Stansberry / TMX Finance Of TN, Inc DBA Titlemax)
2015 Nissan Pathfinder 5N1AR2MM1FC614044 (Carie Madison / Gateway Financial Solutions)
2008 Acura MDX 2HNYD28328H515133 (Isaiah Sheppard)
2010 Kia Forte KNAFU4A23A5055386 (Yonathan Suarez)
2015 Nissan NV200 3N6CM0KN8FK716539 (CT Install America LLC)
2009 Acura TSX JH4CU26659C021378 (Andrew Alba)
2003 Honda Civic 1HGEM22593L018936 (Robert P. Mcneal)
2007 Acura MDX 2HNYD28347H534054 (Manuel Cabrera )
2014 Nissan Maxima 1N4AA5AP6EC499439 (Miguel Manuel Apolonia / Mina Automotive LLC)
2003 Honda Accord 1HGCM82643A005140 (Johnathan Millan Centeno)
1996 Honda Accord 1HGCD5630TA140291 (Juan A. Parra)
2014 Mitsubishi Mirage ML32A4HJ2EH025813 (Kristin / Minnie Pearce)
2006 Kawasaki ZX1400 JKBZXNA126A007354 (Justin Max Trantham / Dan Max Trantham)
2002 Toyota Camry Solara 2T1CE22P72C005080 (Melissa Mueller)
2013 Toyota Avalon 4T1BK1EB5DU033833 (Glenda G. Wilkerson / TMX Finance Of TN, Inc DBA Titlemax)
2005 Buick LaCrosse 2G4WC532751289557 (Tasha Hicks)
2011 Dodge Charger 2B3CL1CT9BH588996 (Michael D. Smith / Amy Ford )
2004 Toyota Camry 4T1BE32K24U817667 (Rosa Rodriguez)
2006 Toyota Matrix 2T1LR30E06C552998 (Cody Glenn / Southern Car Emporium)
2002 Chevrolet Silverado 1500 1GCEC19V52Z308975 (Andrea / Alfredo Matias)
2014 Toyota Prius v JTDZN3EU3EJ015132 (Adam T. Hughes)
2017 Chevrolet Sonic 1G1JD5SG8H4123087 (Norma J. Whittle / Bridgecrest Acceptance Corp)
2015 BMW 328xi WBA3B5G54FNS12270 (Clinton A. Luna)
2005 Honda Odyssey 5FNRL387X5B071166 (Jeremy or Darnetha Myers)
2003 Honda Pilot 2HKYF18153H531755 (April Troutt or Haley Shipley / TMX Finance Of TN Inc DBA Titlemax)
2017 Kia Sportage KNDPMCAC3H7177786 (Jessie L. Pugh / Global Lending Services LLC)
2015 RAM Ram 1500 1C6RR7GG7FS511329 (Heather Callin / Jesse Reyna / Onemain Financial Group LLC)
2004 Nissan Maxima 1N4BA41E54C808426 (Doneisha Ramsey / TMX Finance Of TN, INC DBA Titlemax)
1998 Chevrolet Blazer 1GNDT13W1W2291093 (James / Chancey Green)
2013 Nissan Rogue JN8AS5MV2DW640221 (Deborah G. Richardson)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: FRIDAY, MARCH 16, 2026, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.
‘08 ACURA MDX – VIN# 2HNYD28388H523642
‘19 NISSAN ALTIMA – VIN# 1N4BL4BV6KC228768
‘05 LEXUS RX330 – VIN# 2T2GA31U65C034113
Notice of Public Sale
Notice is hereby given that Your Extra Storage at 7144 Clinton Highway, Powell, TN 37849 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sale will be held online at StorageTreasures.com on 03/20/26 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
Unit G07 – Deborah Waddell
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property 66-31-105). The sales will be held online at StorageTreasures.com on 3/19/2026 at approx. 9 a.m. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
254 Harry Lane Blvd., Knoxville, TN 37923:
A27 – Jacob Stanford; D02 – Dan Higley / Daniel A. Higley; G12 – Patricia Bower / Patricia Ruth Bower / Patricia R. Bower; G51 – Kevin Caddell / Kevin D. Caddell, KC Autoglass Repair; I40 – Kimberly Christensen; J16 – James Pelter / James Vernon Pelter II; L05 – Sean McGavic; M13 – Kimberly Christensen
4303 E. Emory Road, Knoxville, TN 37938:
D36 – Karla Cabrera; G25 – Jason Banaszewski; H18 – Todd Presley; K12 – Chelsea Strader
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on March 16, 2026, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2001 Chevrolet Tracker 2CNBJ13C316906567 (Yvette Henry / United Auto Credit Corp)
2007 Nissan Sentra 3N1AB61E27L649813 (Joshua Sharp)
2000 Ford F-150 1FTZF1720YNB04926 (Kathy Richmond)
1999 Dodge Ram 1500 1B7HF16Y0XS111862 (Jacob Denault)
2015 Nissan Altima 1N4AL3AP5FC201446 (Jesus A. Patlan / Cash Express LLC)
2011 Honda CR-V 5J6RE4H7XBL072756 (Benjamin Kolet)
PUBLIC NOTICE
Notice of Sale Concerning County Property
Knox County has entered into contracts to sell the parcels of surplus real property below, acquired by Knox County in previous tax sales, via online public auction. Each parcel number is associated with a property description on file at Knox County Procurement.
This property will be sold by Knox County (pending approval of County Commission) absent a bid received from another party within ten (10) days of the publication of this notice which increases the price to be paid for the property by 10% or more. Any such increased bids must be submitted to the Knox County Procurement Division, 1000 North Central Street, Suite 100, Knoxville, Tennessee 37917 in writing in a sealed envelope identified on the outside referencing a supplemental offer and the parcel number/address of the property by Monday, March 16, 2026 at 4:00 p.m. Rebids must be signed and include the bidder’s contact information with mailing address, phone number, and current email address. Bidders acknowledge by submission of their bid that they are current in their respective Federal, State, County, and City taxes. Bids from bidders who are found to be delinquent will not be considered.
In the case of any increased bids, the original purchaser and any party making an increased bid will be able to appear and make a final offer at a live rebid auction. The rebid auction will take place at 12:00 p.m. Noon, Monday, March 30, 2026 at Powell Auction & Realty, 6729 Pleasant Ridge Road, Knoxville, TN 37921. Knox County maintains the right of refusal on any additional bids based upon best and highest land use. For more information, contact Mandi Benedict, Deputy Director of Knox County Procurement, at (865) 215-5777 or mandi.benedict@knoxcounty.org.
Note: 5% buyer’s premium added to all final bids/rebids to establish total contract sales price.
Parcel Purchaser Amount
068KA034 Easter $39,050.00
069AF007 McClary $63,250.00
069EA019 Beaty $16,800.00
070MH015 Waters $31,050.00
071AD001 Newkoop $15,500.00
080LE019 Allen $60,050.00
081AA016 & 081AA017 Carrelli $52,200.00
081BA005 McCarter $10,300.00
081OF044 McCarter $17,850.00
081OK013 Benkhayal $26,650.00
081OR003 Benkhayal $20,050.00
082DH001 McCarter $19,450.00
082EG042 Beaty $17,050.00
082FM019 Hall $25,050.00
082HD023 Quynh $27,850.00
082JB035 Kings Plumbing Services $25,850.00
082JJ002 Tabares $28,050.00
082KG042 Ahmed $28,050.00
082KH015 Allen $39,950.00
083AH014 Beaty $17,150.00
083HJ010 Hudson $27,100.00
093CC006 Ball $60,150.00
094CM023 McCarter $18,250.00
094GB001 Ahmed $40,000.00
094HJ009 Paiz $9,800.00
109BE016 Seemer $57,050.00
109DK018 Guess $55,050.00
123HL002 Ferrara $28,300.00
123HP028 Ferrara $34,300.00
070MH042 Quynh $18,550.00
082NJ02401 Cue $16,600.00
095CF012 Lewis $23,050.00
081OE035 McCarter $11,600.00
123BD024 Summitt $11,300.00
033037 Cochran $1,000.00
121OC017 Wise $1,000.00